Company NameGMP Corp. Limited
Company StatusDissolved
Company Number05520534
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIvana Markovic Denic
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySerbian
StatusClosed
Appointed14 November 2018(13 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameSuter Christian
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed25 August 2005(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 2006)
RoleConsultant
Correspondence AddressDunnistrasse 27
Bergdietikon
8962
Switzerland
Secretary NameMr Loizos K/A Louis Timinis
NationalityCypriot
StatusResigned
Appointed25 August 2005(4 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2006)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressKalopsidos 5 2560 Agia Varara
Nicosia
Cyprus
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(11 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 04 July 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameLouis Timinis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed04 July 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameUK Company Management Limited (Corporation)
StatusResigned
Appointed11 July 2006(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 10 March 2014)
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU

Contact

Telephone0845 3304071
Telephone regionUnknown

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Benova Enterprises Corp
100.00%
Ordinary

Financials

Year2014
Turnover£48,358
Gross Profit£34,424
Net Worth£801,137
Cash£240,017
Current Liabilities£1,205,987

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
17 January 2019Notification of Ivana Markovic Denic as a person with significant control on 21 December 2018 (2 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Appointment of Ivana Markovic Denic as a director on 14 November 2018 (2 pages)
14 January 2019Cessation of Uladzimir Sidarovich as a person with significant control on 18 December 2018 (3 pages)
19 November 2018Termination of appointment of Louis Timinis as a director on 14 November 2018 (1 page)
6 November 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Ibex House Baker Street Weybridge Surrey KT13 8AH on 6 November 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2015 (9 pages)
11 September 2018Confirmation statement made on 27 July 2017 with no updates (2 pages)
11 September 2018Confirmation statement made on 27 July 2018 with no updates (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2018Administrative restoration application (3 pages)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
8 February 2016Total exemption full accounts made up to 31 December 2014 (9 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
20 April 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
10 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
15 April 2014Termination of appointment of Uk Company Management Limited as a secretary (1 page)
22 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
8 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
30 August 2013Appointment of Louis Timinis as a director (3 pages)
21 August 2013Termination of appointment of David Waygood as a director (2 pages)
21 August 2013Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 21 August 2013 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 July 2010Secretary's details changed for Uk Company Management Limited on 1 July 2010 (1 page)
28 July 2010Secretary's details changed for Uk Company Management Limited on 1 July 2010 (1 page)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 December 2009Registered office address changed from 7 Mill Bank Tonbridge Kent TN9 1PY on 24 December 2009 (1 page)
13 December 2009Director's details changed for Mr David William Waygood on 12 December 2009 (2 pages)
13 December 2009Secretary's details changed for Uk Company Management Limited on 12 December 2009 (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 August 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2006Return made up to 27/07/06; full list of members (2 pages)
1 August 2006Ad 27/07/05--------- £ si 1000@1=1000 (1 page)
31 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
7 July 2006Secretary resigned (1 page)
22 November 2005Ad 17/10/05-17/10/05 £ si 998@1=998 £ ic 1/999 (2 pages)
11 October 2005New secretary appointed (3 pages)
11 October 2005New director appointed (3 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005Nc inc already adjusted 28/07/05 (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
27 July 2005Incorporation (14 pages)